MD CONSULTANCY (UK) LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Total exemption full accounts made up to 2024-11-30

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

12/05/2412 May 2024 Total exemption full accounts made up to 2023-11-30

View Document

01/12/231 December 2023 Compulsory strike-off action has been discontinued

View Document

01/12/231 December 2023 Compulsory strike-off action has been discontinued

View Document

01/12/231 December 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

05/12/225 December 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

29/11/2229 November 2022 Compulsory strike-off action has been discontinued

View Document

29/11/2229 November 2022 Compulsory strike-off action has been discontinued

View Document

26/11/2226 November 2022 Total exemption full accounts made up to 2021-11-30

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

01/05/201 May 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

03/03/203 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS MINU DONGOL / 03/03/2020

View Document

17/01/2017 January 2020 REGISTERED OFFICE CHANGED ON 17/01/2020 FROM DOCKLANDS BUSINESS CENTRE TILLER ROAD LONDON E14 8PX ENGLAND

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

31/08/1931 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

19/12/1819 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS MINU DONGOL / 30/11/2018

View Document

19/12/1819 December 2018 PSC'S CHANGE OF PARTICULARS / MRS MINU DONGOL / 30/11/2018

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

17/02/1817 February 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

20/09/1720 September 2017 PSC'S CHANGE OF PARTICULARS / MRS MINU DONGOL / 01/09/2017

View Document

20/09/1720 September 2017 REGISTERED OFFICE CHANGED ON 20/09/2017 FROM MEWAR HAVELI A52 RADCLIFFE ROAD RADCLIFFE ON TRENT NOTTINGHAM NG12 2LF ENGLAND

View Document

20/09/1720 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS MINU DONGOL / 01/09/2017

View Document

31/08/1731 August 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

31/08/1631 August 2016 APPOINTMENT TERMINATED, DIRECTOR RANJIT SINGH

View Document

31/08/1631 August 2016 REGISTERED OFFICE CHANGED ON 31/08/2016 FROM MEWAR HAVELI A52 RADCLIFFE ROAD NOTTINGHAM NG12 2LF ENGLAND

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

29/08/1629 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS MINU DONGOL / 01/07/2016

View Document

29/08/1629 August 2016 REGISTERED OFFICE CHANGED ON 29/08/2016 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

29/08/1629 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RANJIT KUMAR SINGH / 01/07/2016

View Document

19/12/1519 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

05/01/155 January 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

19/12/1419 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

19/12/1419 December 2014 PREVSHO FROM 31/12/2014 TO 30/11/2014

View Document

19/12/1419 December 2014 20/02/14 STATEMENT OF CAPITAL GBP 1

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

20/02/1420 February 2014 DIRECTOR APPOINTED MR RANJIT KUMAR SINGH

View Document

03/12/133 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company